London
EC2M 2QS
Director Name | Mr Martin Knight |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cuttings 57 Cheam Road East Ewell Epsom Surrey KT17 3EB |
Director Name | Christopher Banner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Secretary Name | Christopher John Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 31 Wontner Road London SW17 7QT |
Director Name | Clifford Roderick Gilbert |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month after company formation) |
Appointment Duration | 4 years (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 117 Bridport Road Dorchester Dorset DT1 2NH |
Secretary Name | Alastair Iain Lindsay Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 June 2001) |
Role | Secretary |
Correspondence Address | 30 Roehampton Close London SW15 5LU |
Secretary Name | Christopher Banner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 86 Lexington Apartments 40 City Road London EC1Y 2AN |
Secretary Name | Andrew Michael Cromack |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 23 Knole Road Chatham Kent ME5 8PJ |
Director Name | Andrew Michael Cromack |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2005) |
Role | Accountant |
Correspondence Address | 23 Knole Road Chatham Kent ME5 8PJ |
Director Name | Keir Murray Fawcus |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr Peter Low |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Stephen Dolton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 99 Cumnor Hill Oxford OX2 9JR |
Director Name | Mr Peter Martin Harkness |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horsley Court Montaigne Close Regency Street London SW1 4BF |
Director Name | Charles Stephen Hilliard |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 2007) |
Role | Company Director |
Correspondence Address | 18 Albion Works Studios 63 Sigdon Road London E8 1AW |
Director Name | Justin Haschel Maltz |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hillside Road Northwood Middlesex HA6 1PY |
Director Name | Mr Jonathan Paul Shepherd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatton Close Chafford Hundred Grays Essex RM16 6RP |
Secretary Name | Andrew Michael Cromack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 April 2006) |
Role | Company Director |
Correspondence Address | 23 Knole Road Chatham Kent ME5 8PJ |
Secretary Name | Peter Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | 10 Union Square Islington London N1 7DH |
Director Name | Mr Robert William Stannett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Secretary Name | Mr Robert William Stannett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Northfield Shalford Guildford Surrey GU4 8JN |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Precise Media Monitoring Ltd The Registry Roya London EC3N 4QN |
Secretary Name | Mr John Keith Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Precise Media Monitoring Ltd The Registry Roya London EC3N 4QN |
Secretary Name | Peter Low |
---|---|
Status | Resigned |
Appointed | 01 February 2010(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2011) |
Role | Company Director |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Stephen Lacey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Secretary Name | Mr Stephen Lacey |
---|---|
Status | Resigned |
Appointed | 26 October 2011(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 June 2014) |
Role | Company Director |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Mr John Roger Haworth |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Broadgate London EC2M 2QS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2015(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 March 2020) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | precise.co.uk |
---|
Registered Address | 1 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
2m at £1 | Knight Banner Business Information LTD 81.70% Convertible Preference |
---|---|
180k at £1 | Knight Banner Business Information LTD 7.35% Cumulative Redeemable Preference |
26.8m at £0.01 | Knight Banner Business Information LTD 10.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,194,000 |
Cash | £1,000 |
Current Liabilities | £7,109,000 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 December 2006 | Delivered on: 20 December 2006 Satisfied on: 16 July 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 April 2005 | Delivered on: 15 April 2005 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All present and future indebtedness liabilities and obligations due or to become due from any chargor or other member of the group to the chargee (the "security trustee") as agent and trustee for itself and each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 July 2003 | Delivered on: 5 July 2003 Satisfied on: 23 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2020 | Application to strike the company off the register (3 pages) |
15 May 2020 | Resolutions
|
15 May 2020 | Statement by Directors (1 page) |
15 May 2020 | Statement of capital on 15 May 2020
|
15 May 2020 | Solvency Statement dated 01/05/20 (1 page) |
11 May 2020 | Resolutions
|
11 May 2020 | Memorandum and Articles of Association (18 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
24 March 2020 | Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
6 November 2019 | Full accounts made up to 31 December 2018 (17 pages) |
8 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2019 | Termination of appointment of Peter Low as a director on 31 January 2017 (1 page) |
6 June 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Keir Murray Fawcus as a director on 31 January 2017 (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 April 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 June 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
16 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages) |
16 June 2017 | Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page) |
16 June 2017 | Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 July 2015 | Satisfaction of charge 3 in full (4 pages) |
16 July 2015 | Satisfaction of charge 3 in full (4 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 May 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages) |
7 May 2015 | Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages) |
20 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
20 April 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
20 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
20 April 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
20 April 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page) |
20 April 2015 | Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page) |
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
29 January 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages) |
29 January 2015 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages) |
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
16 October 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
13 August 2014 | Auditor's resignation (2 pages) |
13 August 2014 | Auditor's resignation (2 pages) |
14 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
20 March 2014 | Full accounts made up to 30 September 2013 (15 pages) |
20 January 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page) |
1 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (15 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
7 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Appointment of Mr Stephen Lacey as a secretary (1 page) |
26 October 2011 | Appointment of Mr Stephen Lacey as a secretary (1 page) |
26 October 2011 | Termination of appointment of Peter Low as a secretary (1 page) |
26 October 2011 | Termination of appointment of Peter Low as a secretary (1 page) |
20 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (14 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
21 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
21 April 2010 | Appointment of Mr Stephen Lacey as a director (2 pages) |
23 February 2010 | Registered office address changed from C/O Precise Media Monitoring Ltd the Registry Royal Mint Court London EC3N 4QN on 23 February 2010 (1 page) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from C/O Precise Media Monitoring Ltd the Registry Royal Mint Court London EC3N 4QN on 23 February 2010 (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a secretary (1 page) |
5 February 2010 | Appointment of Peter Low as a secretary (1 page) |
5 February 2010 | Termination of appointment of John Gulliver as a director (1 page) |
5 February 2010 | Appointment of Peter Low as a secretary (1 page) |
5 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
5 January 2010 | Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages) |
5 January 2010 | Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page) |
5 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Peter Low on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
28 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from c/o precise media monitoring LTD the registry royal mint court london EC3N 4QN (1 page) |
16 February 2009 | Director's change of particulars / peter low / 15/01/2009 (1 page) |
16 February 2009 | Director and secretary's change of particulars / john gulliver / 15/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / kier fawcus / 15/01/2009 (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from c/o precise media monitoring LTD the registry royal mint court london EC3N 4QN (1 page) |
16 February 2009 | Director's change of particulars / kier fawcus / 15/01/2009 (1 page) |
16 February 2009 | Director and secretary's change of particulars / john gulliver / 15/01/2009 (1 page) |
16 February 2009 | Director's change of particulars / peter low / 15/01/2009 (1 page) |
21 November 2008 | Director appointed john keith gulliver (2 pages) |
21 November 2008 | Secretary appointed john keith gulliver (2 pages) |
21 November 2008 | Secretary appointed john keith gulliver (2 pages) |
21 November 2008 | Director appointed john keith gulliver (2 pages) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
12 November 2008 | Appointment terminated director robert stannett (1 page) |
12 November 2008 | Appointment terminated secretary robert stannett (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Location of register of members (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
27 December 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
29 August 2007 | Secretary resigned (1 page) |
29 August 2007 | New secretary appointed (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (18 pages) |
3 May 2007 | Return made up to 02/02/07; full list of members (3 pages) |
3 May 2007 | Return made up to 02/02/07; full list of members (3 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Resolutions
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (16 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Particulars of mortgage/charge (12 pages) |
20 December 2006 | Particulars of mortgage/charge (12 pages) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
27 March 2006 | Return made up to 02/02/06; full list of members
|
27 March 2006 | Return made up to 02/02/06; full list of members
|
14 March 2006 | Registered office changed on 14/03/06 from: c/o precise press cuttings LTD 2ND floor 200 great dover street london SE1 4WU (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: c/o precise press cuttings LTD 2ND floor 200 great dover street london SE1 4WU (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (19 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
28 April 2005 | Declaration of assistance for shares acquisition (15 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned;director resigned (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
15 April 2005 | Particulars of mortgage/charge (15 pages) |
15 April 2005 | Particulars of mortgage/charge (15 pages) |
8 April 2005 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
8 April 2005 | Group of companies' accounts made up to 30 September 2004 (29 pages) |
8 March 2005 | Return made up to 02/02/05; change of members (7 pages) |
8 March 2005 | Return made up to 02/02/05; change of members (7 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
4 August 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 02/02/04; full list of members (9 pages) |
5 March 2004 | Return made up to 02/02/04; full list of members (9 pages) |
1 August 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
1 August 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Particulars of mortgage/charge (3 pages) |
10 March 2003 | Return made up to 02/02/03; full list of members
|
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 02/02/03; full list of members
|
3 October 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
3 October 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
23 May 2002 | Ad 03/05/01--------- £ si 220000@1 (2 pages) |
23 May 2002 | Ad 03/05/01--------- £ si 2200000@1 (2 pages) |
23 May 2002 | Ad 03/05/01--------- £ si 220000@1 (2 pages) |
23 May 2002 | Statement of affairs (7 pages) |
23 May 2002 | Statement of affairs (7 pages) |
23 May 2002 | Statement of affairs (7 pages) |
23 May 2002 | Ad 03/05/01--------- £ si 2200000@1 (2 pages) |
23 May 2002 | Statement of affairs (7 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | S-div 22/02/02 (1 page) |
14 March 2002 | Return made up to 02/02/02; full list of members
|
14 March 2002 | Resolutions
|
14 March 2002 | Return made up to 02/02/02; full list of members
|
14 March 2002 | S-div 22/02/02 (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
21 September 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
21 September 2001 | New secretary appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 95 eversley road upper norwood london SE19 3QS (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 95 eversley road upper norwood london SE19 3QS (1 page) |
14 August 2001 | Secretary resigned (1 page) |
22 May 2001 | Resolutions
|
22 May 2001 | Resolutions
|
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page) |
8 May 2001 | Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 March 2001 | Memorandum and Articles of Association (15 pages) |
8 March 2001 | Memorandum and Articles of Association (15 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
21 February 2001 | Company name changed speed 8619 LIMITED\certificate issued on 21/02/01 (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
21 February 2001 | Company name changed speed 8619 LIMITED\certificate issued on 21/02/01 (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
2 February 2001 | Incorporation (20 pages) |
2 February 2001 | Incorporation (20 pages) |